Warning: file_put_contents(c/37c3c4f87fb843308a0327b0957581bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wpd Associates Limited, SA1 8QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WPD ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wpd Associates Limited. The company was founded 10 years ago and was given the registration number 08711078. The firm's registered office is in SWANSEA. You can find them at C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WPD ASSOCIATES LIMITED
Company Number:08711078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:31 January 2022
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales, SA1 8QY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director01 October 2013Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director30 September 2013Active

People with Significant Control

Mr William Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Dissolution

Dissolution application strike off company.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.